Search icon

ARMANDEUS ORLANDO, INC

Company Details

Entity Name: ARMANDEUS ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000114509
FEI/EIN Number 203325346
Address: 8137 VINELAND AVE, ORLANDO, FL, 32821
Mail Address: 8137 VINELAND AVE, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BENLOLO ALBERT Agent 9818 CHORLTON CIR, ORLANDO, FL, 32832

President

Name Role Address
BENLOLO ALBERT P President 9818 CHORLTON CIR, ORLANDO, FL, 32832

Secretary

Name Role Address
ARENIVAS NORA Secretary 304 TERRACE RIDGE CIRCLE, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-01 BENLOLO, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 9818 CHORLTON CIR, ORLANDO, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 8137 VINELAND AVE, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2006-04-28 8137 VINELAND AVE, ORLANDO, FL 32821 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000866047 ACTIVE 1000000495387 ORANGE 2013-04-18 2033-05-03 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-08-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State